logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, Frederick Daniel

    Related profiles found in government register
  • Hall, Frederick Daniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Foxglove Way, Shildon, DL4 2DZ, England

      IIF 1
    • icon of address Unit 6, Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TT, United Kingdom

      IIF 2
  • Hall, Frederick Daniel
    British none born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Foxglove Way, Shildon, Durham, DL4 2DZ, Uk

      IIF 3
  • Hall, Frederick
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tebay Close, Darlington, DL1 4JH, England

      IIF 4
    • icon of address Spencer Woods Ltd, 5 Concept Court, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 5
  • Hall, Frederick William
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kettlestring Lane, York, YO30 4XF, England

      IIF 6 IIF 7
  • Mr Frederick Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Fairway, Blaydon On Tyne, Newcastle Upon Tyne, NE21 4LL, United Kingdom

      IIF 8
  • Frederick Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer Woods Ltd, 5 Concept Court, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 9
  • Hall, Fred William
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Earlsway Trade Park, Earlway, Team Valley, NE11 0RQ, United Kingdom

      IIF 10
  • Hall, Fred William
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Frederick Daniel Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 17
  • Hall, Frederick
    English director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 18
  • Hall, Frederick Daniel
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 19
  • Hall, Fred
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Barn Close, Killingworth, NE12 7EA, United Kingdom

      IIF 20
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 21
    • icon of address 5 Earlsway Trade Park, Earlway, Team Valley, NE11 0RQ, United Kingdom

      IIF 22
  • Mr Fred Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 23 IIF 24
  • Fred Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Barn Close, Killingworth, NE12 7EA, United Kingdom

      IIF 25
  • Hall, Frederick Daniel
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 26 IIF 27
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 28
  • Hall, Frederick Aimery Kynaston
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 61a Mildmay Park, London, N1 4NB, United Kingdom

      IIF 29
  • Fred William Hall
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Frederick
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fairway, Blaydon On Tyne, Newcastle Upon Tyne, NE21 4LL, United Kingdom

      IIF 36
  • Mr Frederick William Hall
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 37
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 38
  • Hall, Frederick
    British born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Donegall House, 7 Donegall Square North, Belfast, BT1 5GB

      IIF 39
    • icon of address Psni Headquarters 65, Knock Road, Belfast, Antrim, BT5 6LE

      IIF 40
  • Mr Frederick Daniel Hall
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 41
  • Mr Frederick Daniel Hall
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 42
  • Mr Frederick Aimery Kynaston Hall
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 61a Mildmay Park, London, N1 4NB, United Kingdom

      IIF 43
  • Mr Frederick Daniel Hall
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 44
    • icon of address 3 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 45
  • Hall, Frederick Aimery Kynaston
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Mildmay Park, London, N1 4NB, England

      IIF 46
  • Hall, Frederick Aimery Kynaston
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 61 Mildmay Park, London, N1 4NB, United Kingdom

      IIF 47
  • Mr Frederick Aimery Kynaston Hall
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, Mildmay Park, London, N1 4NB, England

      IIF 48
    • icon of address Basement Flat, 61 Mildmay Park, London, N1 4NB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    EASY COMPANY FILMS LTD - 2024-05-29
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 1 25 Wandsworth Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    SHS MECHANICAL & PLUMBING LIMITED - 2011-05-10
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,679 GBP2020-02-29
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5 Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,448 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Fairway Blaydon On Tyne, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NULEAF DISTRIBUTION LIMITED - 2022-10-19
    HQBS LEASING LTD - 2021-09-29
    NULEAF NET ZERO CONSULTING LIMITED - 2023-11-21
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Basement Flat, 61 Mildmay Park, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,814 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    HQBS ENERGY LTD - 2021-09-29
    icon of address Unit 5 Kettlestring Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,113 GBP2024-09-30
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HQBS HOLDINGS LTD - 2021-09-29
    icon of address Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    HQBS FACILITIES MAINTENANCE LIMITED - 2021-09-29
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -134,604 GBP2022-12-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Donegall House, 7 Donegall Square North, Belfast
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address Psni Headquarters 65 Knock Road, Belfast, Antrim
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 40 - Director → ME
  • 20
    CLAYTON CHP ENERGY LTD - 2021-08-05
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    CHILTERN CHP ENERGY LTD - 2020-11-12
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Unit 6 Harley Court, Sopwith Close, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2015-09-01
    IIF 2 - Director → ME
  • 2
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,679 GBP2020-02-29
    Officer
    icon of calendar 2016-02-15 ~ 2020-07-24
    IIF 1 - Director → ME
  • 3
    icon of address 54 Bondgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2016-01-15
    IIF 4 - Director → ME
  • 4
    NULEAF DISTRIBUTION LIMITED - 2022-10-19
    HQBS LEASING LTD - 2021-09-29
    NULEAF NET ZERO CONSULTING LIMITED - 2023-11-21
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-02-24
    IIF 16 - Director → ME
    icon of calendar 2022-02-24 ~ 2023-09-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-19 ~ 2023-09-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-04-02 ~ 2022-02-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    HQBS ENERGY LTD - 2021-09-29
    icon of address Unit 5 Kettlestring Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-17 ~ 2022-10-19
    IIF 12 - Director → ME
  • 6
    HQBS FACILITIES MAINTENANCE LIMITED - 2021-09-29
    icon of address 3 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -134,604 GBP2022-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2022-02-23
    IIF 5 - Director → ME
    icon of calendar 2022-02-24 ~ 2023-09-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-09-15
    IIF 38 - Has significant influence or control OE
    icon of calendar 2018-09-10 ~ 2022-02-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    NULEAF BUILD LIMITED - 2023-11-24
    CHP ENERGY DISTRIBUTION LIMITED - 2022-05-06
    icon of address 27 Western Way, Ryton, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-05-08 ~ 2024-02-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.